Leeds
LS1 4BN
Director Name | Lee Michael Furneaux |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Director Name | Mrs Danielle Maria Furneaux |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House 40-42 Neville Road Dagenham Essex RM8 3QS |
Director Name | Mr Stephen Furneaux |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Mrs Diane Furneaux |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Lee Furneaux 50.00% Ordinary |
---|---|
25 at £1 | Diane Furneaux 25.00% Ordinary |
25 at £1 | Steve Furneaux 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,897 |
Cash | £513 |
Current Liabilities | £50,903 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Close Invoice Finance Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|
30 May 2017 | Progress report in a winding up by the court (18 pages) |
---|---|
13 May 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages) |
11 May 2016 | Appointment of a liquidator (1 page) |
25 February 2016 | Order of court to wind up (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Termination of appointment of Stephen Furneaux as a director on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Diane Furneaux as a director on 3 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Registration of charge 084647180001, created on 22 October 2015 (37 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Termination of appointment of Danielle Maria Furneaux as a director on 1 January 2015 (1 page) |
8 July 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Mrs Diane Furneaux as a director on 1 January 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steve Furneaux as a director on 1 January 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steve Furneaux as a director on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of Danielle Maria Furneaux as a director on 1 January 2015 (1 page) |
8 July 2015 | Appointment of Mrs Diane Furneaux as a director on 1 January 2015 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 July 2013 | Appointment of Mrs Danielle Maria Furneaux as a director (2 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Termination of appointment of Stephen Furneaux as a director (1 page) |
28 June 2013 | Termination of appointment of Lee Furneaux as a director (1 page) |
27 March 2013 | Incorporation (46 pages) |